MPH SECRETARIAL SERVICES LIMITED
Overview
| Company Name | MPH SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04468663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MPH SECRETARIAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MPH SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | 99 Canterbury Road CT5 4HG Whitstable Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MPH SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PH SECRETARIAL SERVICES LIMITED | Jun 25, 2002 | Jun 25, 2002 |
What are the latest accounts for MPH SECRETARIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for MPH SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Emma Margaret Newnham as a director on Oct 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Leonidas Michael as a person with significant control on May 01, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Leonidas Michael as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Emma Margaret Newnham as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Andrew John Page as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew John Page as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Page on Feb 24, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Miss Emma Margaret Joiner on Aug 28, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MPH SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MICHAEL, Leonidas | Director | CT5 4HG Whitstable 99 Canterbury Road Kent England | United Kingdom | British | Director | 109018320001 | ||||
| PAGE, Andrew John | Director | Canterbury Road CT5 4HG Whitstable 99 Kent | England | British | Accountant | 103762010008 | ||||
| PAGE, Andrew John | Secretary | St Peter's Court CT10 2UU Broadstairs 59 Kent | British | Accountant | 103762010004 | |||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| BROWN, Victoria | Director | 150 Tankerton Road CT5 2AW Whitstable Kent | British | Pa | 82983620001 | |||||
| NEWNHAM, Emma Margaret | Director | Cryalls Lane ME10 1NZ Sittingbourne 57 Kent England | United Kingdom | British | Accountant | 103103420004 | ||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of MPH SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leonidas Michael | May 01, 2019 | CT5 4HG Whitstable 99 Canterbury Road Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Emma Margaret Newnham | Apr 06, 2016 | Canterbury Road CT5 4HG Whitstable 99 Kent | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew John Page | Apr 06, 2016 | Canterbury Road CT5 4HG Whitstable 99 Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0